BASTION CAPITAL LONDON LTD

Register to unlock more data on OkredoRegister

BASTION CAPITAL LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027515

Incorporation date

27/01/2004

Size

Group

Contacts

Registered address

Registered address

Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon19/11/2023
Final Gazette dissolved following liquidation
dot icon19/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2023
Director's details changed for Mr Patrick James Leslie Milne on 2023-04-26
dot icon02/05/2023
Termination of appointment of Patrick James Leslie Milne as a director on 2023-04-26
dot icon22/02/2023
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to Opus Resturing Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-22
dot icon09/08/2022
Liquidators' statement of receipts and payments to 2022-06-06
dot icon14/08/2021
Liquidators' statement of receipts and payments to 2021-06-06
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-06
dot icon14/08/2019
Termination of appointment of Trevor Llewellyn Clein as a director on 2019-04-26
dot icon11/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2019
Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 2019-06-24
dot icon21/06/2019
Statement of affairs
dot icon21/06/2019
Appointment of a voluntary liquidator
dot icon21/06/2019
Resolutions
dot icon25/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon11/10/2018
Registered office address changed from 4th Floor 21 Godliman Street London EC4V 5BD to 1-2 Charterhouse Mews London EC1M 6BB on 2018-10-11
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Termination of appointment of Graham Diggins as a secretary on 2018-06-12
dot icon16/07/2018
Termination of appointment of Graham Diggins as a director on 2018-06-12
dot icon27/06/2018
Appointment of Mr Trevor Llewellyn Clein as a director on 2018-06-27
dot icon27/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon17/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
Appointment of Mr Graham Diggins as a secretary on 2017-06-08
dot icon08/06/2017
Termination of appointment of Adrian Leslie James Milne as a secretary on 2017-06-08
dot icon16/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Graham Diggins as a director on 2016-09-23
dot icon18/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon17/02/2016
Registered office address changed from 12 Nicholas Lane London EC4N 7BN to 4th Floor 21 Godliman Street London EC4V 5BD on 2016-02-17
dot icon04/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon05/06/2015
Annual return made up to 2015-01-27
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon01/09/2014
Registered office address changed from 27-32 Old Jewry London EC2R 8DQ to 12 Nicholas Lane London EC4N 7BN on 2014-09-01
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon20/06/2013
Termination of appointment of Adrian Milne as a director
dot icon06/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/10/2012
Amended group of companies' accounts made up to 2011-09-30
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon11/08/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon22/06/2010
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon18/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/02/2010
Full accounts made up to 2009-05-31
dot icon11/01/2010
Registered office address changed from 10 Philpot Lane London EC3M 8BR on 2010-01-11
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2009
Full accounts made up to 2008-05-31
dot icon17/03/2009
Return made up to 27/01/09; full list of members
dot icon16/03/2009
Ad 28/05/08\gbp si 150000@1=150000\gbp ic 250000/400000\
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Registered office changed on 22/10/07 from: peek house, 20 eastcheap, london, EC3M 1AL
dot icon18/10/2007
Full accounts made up to 2007-05-31
dot icon24/03/2007
Full accounts made up to 2006-05-31
dot icon08/03/2007
Return made up to 27/01/07; full list of members
dot icon14/02/2006
Return made up to 27/01/06; full list of members
dot icon25/11/2005
Full accounts made up to 2005-05-31
dot icon28/09/2005
Secretary's particulars changed
dot icon11/08/2005
Registered office changed on 11/08/05 from: company secretarial department, ground floor, 39 cornhill, london EC3V 3NU
dot icon02/03/2005
Return made up to 27/01/05; full list of members
dot icon05/01/2005
Particulars of contract relating to shares
dot icon05/01/2005
Ad 30/11/04--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon13/10/2004
Particulars of mortgage/charge
dot icon15/07/2004
Ad 29/06/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
£ nc 100/500000 29/06/04
dot icon05/07/2004
Registered office changed on 05/07/04 from: warth house, warth park way, raunds, northants, england NN9 6NY
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon15/04/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clein, Trevor Llewellyn
Director
26/06/2018 - 25/04/2019
11
Diggins, Graham
Director
22/09/2016 - 11/06/2018
3
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/01/2004 - 04/02/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
26/01/2004 - 04/02/2004
9239
CPA AUDIT CORPORATE SERVICES LIMITED
Corporate Secretary
28/06/2004 - 30/08/2007
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASTION CAPITAL LONDON LTD

BASTION CAPITAL LONDON LTD is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION CAPITAL LONDON LTD?

toggle

BASTION CAPITAL LONDON LTD is currently Dissolved. It was registered on 27/01/2004 and dissolved on 19/11/2023.

Where is BASTION CAPITAL LONDON LTD located?

toggle

BASTION CAPITAL LONDON LTD is registered at Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BASTION CAPITAL LONDON LTD do?

toggle

BASTION CAPITAL LONDON LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BASTION CAPITAL LONDON LTD?

toggle

The latest filing was on 19/11/2023: Final Gazette dissolved following liquidation.